Company NameSouth Kensington Business Centre Limited
DirectorsHamideh Hashemi and Zahra Hashemi
Company StatusActive
Company Number03015714
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Hamideh Hashemi
Date of BirthApril 1985 (Born 39 years ago)
NationalityIranian
StatusCurrent
Appointed15 March 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Brompton Road
London
SW7 3SS
Director NameMiss Zahra Hashemi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIranian
StatusCurrent
Appointed15 March 2018(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Brompton Road
London
SW7 3SS
Director NameMr Keith Douglas-Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch
28 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1ER
Director NameMr Peter George Fava
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 weeks after company formation)
Appointment Duration23 years (resigned 15 March 2018)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NamePeter George Fava
NationalityBritish
StatusResigned
Appointed27 February 1995(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleAccountant
Correspondence AddressFlat 14 Beatrix House
208 Old Brompton Road
London
SW5 0BP
Secretary NamePaul Jonathan Neville
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years after company formation)
Appointment Duration17 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NameMr Peter George Fava
StatusResigned
Appointed31 October 2016(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2018)
RoleCompany Director
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr Hamid Hashemi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIranian
StatusResigned
Appointed15 March 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Brompton Road
London
SW7 3SS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Peter George Fava
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,991
Cash£111,213
Current Liabilities£196,221

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
30 January 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
26 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
8 February 2022Change of details for Zahra Hashemi as a person with significant control on 29 January 2022 (2 pages)
8 February 2022Change of details for Mrs Hamideh Hashemi as a person with significant control on 29 January 2022 (2 pages)
8 February 2022Director's details changed for Zahra Hashemi on 29 January 2022 (2 pages)
8 February 2022Confirmation statement made on 29 January 2022 with updates (5 pages)
8 February 2022Director's details changed for Mrs Hamideh Hashemi on 29 January 2022 (2 pages)
28 December 2021Registered office address changed from 33a Palladian Gardens London W4 2ER England to 28 Old Brompton Road London SW7 3SS on 28 December 2021 (1 page)
28 December 2021Director's details changed for Mrs Hamideh Hashemi on 18 December 2021 (2 pages)
28 December 2021Director's details changed for Mr Hamid Hashemi on 18 December 2021 (2 pages)
28 December 2021Director's details changed for Zahra Hashemi on 18 December 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
18 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
22 January 2019Change of details for Hamideh Hashemi as a person with significant control on 15 March 2018 (2 pages)
22 January 2019Notification of Hamid Hashemi as a person with significant control on 15 March 2018 (2 pages)
22 January 2019Change of details for Zahra Hashemi as a person with significant control on 15 March 2018 (2 pages)
5 December 2018Sub-division of shares on 15 March 2018 (4 pages)
21 March 2018Appointment of Hamideh Hashemi as a director on 15 March 2018 (2 pages)
21 March 2018Appointment of Zahra Hashemi as a director on 15 March 2018 (2 pages)
21 March 2018Termination of appointment of Peter George Fava as a director on 15 March 2018 (1 page)
21 March 2018Notification of Hamideh Hashemi as a person with significant control on 15 March 2018 (2 pages)
21 March 2018Cessation of Peter George Fava as a person with significant control on 15 March 2018 (1 page)
21 March 2018Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 33a Palladian Gardens London W4 2ER on 21 March 2018 (1 page)
21 March 2018Termination of appointment of Peter George Fava as a secretary on 15 March 2018 (1 page)
21 March 2018Appointment of Hamid Hashemi as a director on 15 March 2018 (2 pages)
21 March 2018Notification of Zahra Hashemi as a person with significant control on 15 March 2018 (2 pages)
12 March 2018Change of details for Mr Peter George Fava as a person with significant control on 17 February 2018 (2 pages)
12 March 2018Director's details changed for Mr Peter George Fava on 17 February 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
11 October 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 November 2016Appointment of Mr Peter George Fava as a secretary on 31 October 2016 (2 pages)
10 November 2016Termination of appointment of Paul Jonathan Neville as a secretary on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Paul Jonathan Neville as a secretary on 31 October 2016 (1 page)
10 November 2016Appointment of Mr Peter George Fava as a secretary on 31 October 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Secretary's details changed for Paul Jonathan Neville on 29 January 2015 (1 page)
29 January 2015Secretary's details changed for Paul Jonathan Neville on 29 January 2015 (1 page)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Director's details changed for Peter George Fava on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Peter George Fava on 29 January 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 October 2013Registered office address changed from 15 Bedford Square London WC1B 3JA on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 15 Bedford Square London WC1B 3JA on 17 October 2013 (1 page)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2012Director's details changed for Peter George Fava on 28 April 2011 (2 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
14 March 2012Director's details changed for Peter George Fava on 28 April 2011 (2 pages)
17 November 2011Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
17 November 2011Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Peter George Fava on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Peter George Fava on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Peter George Fava on 1 October 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 April 2009Director's change of particulars / peter fava / 03/12/2008 (1 page)
6 April 2009Director's change of particulars / peter fava / 03/12/2008 (1 page)
13 March 2009Return made up to 30/01/09; full list of members (3 pages)
13 March 2009Return made up to 30/01/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 52 queen anne street london W1G 9LA (1 page)
21 January 2009Registered office changed on 21/01/2009 from 52 queen anne street london W1G 9LA (1 page)
15 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
9 May 2008Return made up to 30/01/08; no change of members (6 pages)
9 May 2008Return made up to 30/01/08; no change of members (6 pages)
5 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 30/01/07; full list of members (6 pages)
26 February 2007Return made up to 30/01/07; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2006Registered office changed on 24/02/06 from: 28 old brompton road south kensington london SW7 3SS (1 page)
24 February 2006Registered office changed on 24/02/06 from: 28 old brompton road south kensington london SW7 3SS (1 page)
10 November 2005Return made up to 30/01/01; full list of members (5 pages)
10 November 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
10 November 2005Return made up to 30/01/04; full list of members (5 pages)
10 November 2005Registered office changed on 10/11/05 from: fmm franchise accountancy 139 crawley road roffey horsham west sussex RH12 4DX (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 30/01/03; no change of members (4 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 30/01/03; no change of members (4 pages)
10 November 2005Accounts for a dormant company made up to 31 January 2000 (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 2003 (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 2001 (1 page)
10 November 2005Return made up to 30/01/00; no change of members (4 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 2002 (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 30/01/01; full list of members (5 pages)
10 November 2005Return made up to 30/01/05; no change of members (4 pages)
10 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 1999 (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 2001 (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
10 November 2005Return made up to 30/01/02; no change of members (4 pages)
10 November 2005Return made up to 30/01/05; no change of members (4 pages)
10 November 2005Accounts for a dormant company made up to 31 January 2000 (1 page)
10 November 2005Return made up to 30/01/04; full list of members (5 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Accounts for a dormant company made up to 31 January 2002 (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 January 1999 (1 page)
10 November 2005Registered office changed on 10/11/05 from: fmm franchise accountancy 139 crawley road roffey horsham west sussex RH12 4DX (1 page)
10 November 2005Return made up to 30/01/02; no change of members (4 pages)
10 November 2005Return made up to 30/01/00; no change of members (4 pages)
10 November 2005Accounts for a dormant company made up to 31 January 2003 (1 page)
3 November 2005Restoration by order of the court (3 pages)
3 November 2005Restoration by order of the court (3 pages)
25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
25 August 1999Application for striking-off (1 page)
25 August 1999Application for striking-off (1 page)
8 June 1999Accounts for a small company made up to 31 January 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 January 1998 (6 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
23 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 February 1999Return made up to 30/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 February 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
(6 pages)
12 February 1998Return made up to 30/01/98; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
(6 pages)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
19 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
28 February 1997Return made up to 30/01/97; no change of members (4 pages)
28 February 1997Return made up to 30/01/97; no change of members (4 pages)
15 January 1997Registered office changed on 15/01/97 from: 2 st michaels mews 26 rectory road farnsborough hampshire GU14 7BY (1 page)
15 January 1997Registered office changed on 15/01/97 from: 2 st michaels mews 26 rectory road farnsborough hampshire GU14 7BY (1 page)
11 December 1996Full accounts made up to 31 January 1996 (10 pages)
11 December 1996Full accounts made up to 31 January 1996 (10 pages)
23 July 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Accounting reference date notified as 31/01 (1 page)
20 October 1995Accounting reference date notified as 31/01 (1 page)
30 January 1995Incorporation (13 pages)
30 January 1995Incorporation (13 pages)